Search icon

SUPERIOR SYNTHETIC SYSTEMS, INC.

Company Details

Name: SUPERIOR SYNTHETIC SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1988 (37 years ago)
Date of dissolution: 21 Mar 1996
Entity Number: 1241418
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 132 EAST PROSPECT AVENUE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS DILALLO Chief Executive Officer 32 DORCHESTER DRIVE, RYE BROOK, NY, United States, 10573

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132 EAST PROSPECT AVENUE, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
1988-03-07 1994-05-05 Address 132 EAST PROSPECT ROAD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960321000541 1996-03-21 CERTIFICATE OF DISSOLUTION 1996-03-21
940614002059 1994-06-14 BIENNIAL STATEMENT 1994-03-01
940505002576 1994-05-05 BIENNIAL STATEMENT 1994-03-01
930610002297 1993-06-10 BIENNIAL STATEMENT 1993-03-01
B611383-3 1988-03-07 CERTIFICATE OF INCORPORATION 1988-03-07

Date of last update: 27 Feb 2025

Sources: New York Secretary of State